MEDIA NETWORKS LTD

Register to unlock more data on OkredoRegister

MEDIA NETWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05234886

Incorporation date

17/09/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

117 Dartford Road, Dartford, Kent DA1 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2004)
dot icon27/03/2026
Statement of affairs
dot icon27/03/2026
Resolutions
dot icon27/03/2026
Appointment of a voluntary liquidator
dot icon27/03/2026
Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 117 Dartford Road Dartford Kent DA1 3EN on 2026-03-27
dot icon12/08/2025
Certificate of change of name
dot icon23/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon21/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon12/04/2024
Registered office address changed from 330 330 High Holborn London WC2A 1HL United Kingdom to 117 Dartford Road Dartford DA1 3EN on 2024-04-12
dot icon12/04/2024
Director's details changed for Mrs Dajana Grujic on 2024-04-12
dot icon12/04/2024
Director's details changed for Mr Peter John Smith on 2024-04-12
dot icon12/04/2024
Termination of appointment of Dajana Grujic as a director on 2024-01-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon04/08/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon07/06/2023
Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 330 330 High Holborn London WC2A 1HL on 2023-06-07
dot icon20/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon27/04/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon26/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon31/03/2021
Registered office address changed from Chancery House 53/64 Chancery Lane London WC2A 1QU to 5 Chancery Lane London WC2A 1LG on 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon13/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon24/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon21/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon05/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon24/05/2017
Micro company accounts made up to 2016-09-30
dot icon03/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon04/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon25/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/06/2012
Registered office address changed from 45 Conduit Street London W1S 2YN England on 2012-06-19
dot icon19/06/2012
Director's details changed for Mr Peter John Smith on 2012-05-31
dot icon19/06/2012
Director's details changed for Mrs Dajana Grujic on 2012-05-31
dot icon19/06/2012
Secretary's details changed for Mr Peter John Smith on 2012-05-31
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon30/05/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon06/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/05/2011
Compulsory strike-off action has been discontinued
dot icon26/05/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon24/05/2011
First Gazette notice for compulsory strike-off
dot icon29/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon19/04/2010
Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 2010-04-19
dot icon14/04/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Peter John Smith on 2009-12-08
dot icon08/12/2009
Director's details changed for Mrs Dajana Grujic on 2009-12-08
dot icon29/10/2009
Appointment of Mrs Dajana Grujic as a director
dot icon14/10/2009
Certificate of change of name
dot icon14/10/2009
Resolutions
dot icon07/10/2009
Change of name notice
dot icon07/10/2009
Resolutions
dot icon11/08/2009
Registered office changed on 11/08/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
dot icon10/08/2009
Director appointed peter smith
dot icon10/08/2009
Appointment terminated director nominee director LTD
dot icon10/08/2009
Ad 10/08/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon10/08/2009
Secretary appointed peter smith
dot icon10/08/2009
Appointment terminated secretary nominee secretary LTD
dot icon05/02/2009
Return made up to 22/01/09; full list of members
dot icon14/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon22/01/2008
Return made up to 22/01/08; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon28/12/2006
Return made up to 26/12/06; full list of members
dot icon03/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon05/01/2006
Accounts for a dormant company made up to 2005-09-30
dot icon06/12/2005
Return made up to 05/12/05; full list of members
dot icon20/09/2004
Registered office changed on 20/09/04 from: suite b, 29 harley street london W1G 9QR
dot icon17/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.03K
-
0.00
52.22K
-
2022
6
40.19K
-
0.00
60.68K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grujic, Dajana
Director
29/10/2009 - 31/01/2024
1
NOMINEE SECRETARY LTD
Nominee Secretary
17/09/2004 - 10/08/2009
2516
NOMINEE DIRECTOR LTD
Nominee Director
17/09/2004 - 10/08/2009
1746
Smith, Peter John
Director
10/08/2009 - Present
14
Smith, Peter John
Secretary
10/08/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDIA NETWORKS LTD

MEDIA NETWORKS LTD is an(a) Liquidation company incorporated on 17/09/2004 with the registered office located at 117 Dartford Road, Dartford, Kent DA1 3EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDIA NETWORKS LTD?

toggle

MEDIA NETWORKS LTD is currently Liquidation. It was registered on 17/09/2004 .

Where is MEDIA NETWORKS LTD located?

toggle

MEDIA NETWORKS LTD is registered at 117 Dartford Road, Dartford, Kent DA1 3EN.

What does MEDIA NETWORKS LTD do?

toggle

MEDIA NETWORKS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for MEDIA NETWORKS LTD?

toggle

The latest filing was on 27/03/2026: Statement of affairs.